UKBizDB.co.uk

PJ INVESTMENT CONSULTANTS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pj Investment Consultants Ltd. The company was founded 10 years ago and was given the registration number 08982072. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmans Way, Chelmsford, Essex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PJ INVESTMENT CONSULTANTS LTD
Company Number:08982072
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmans Way, Chelmsford, Essex, England, CM1 1GU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lucentum, Kingfisher House, 11 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director07 April 2014Active
Lucentum, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director15 January 2018Active
12 Brookvale Court, Winn Road, Southampton, England, SO17 1WA

Director07 April 2014Active
12, The Drove, Twyford, United Kingdom, SO21 1QL

Director31 October 2017Active
Lucentum, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director31 October 2017Active

People with Significant Control

Ms Jocelyn Sheila Kerr
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter John Charles Boys
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Dissolution

Dissolved compulsory strike off suspended.

Download
2024-03-19Gazette

Gazette notice compulsory.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-04-01Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Officers

Termination director company with name termination date.

Download
2023-03-24Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-10-19Address

Change registered office address company with date old address new address.

Download
2022-06-22Gazette

Gazette filings brought up to date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-14Gazette

Gazette notice compulsory.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.